Greenock
Renfrewshire
PA15 2JW
Scotland
Director Name | Mr Stuart McMillan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 May 2015(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Member Of Scottish Parliment |
Country of Residence | Scotland |
Correspondence Address | 2 Blaeberry Drive Inverkip Greenock Renfrewshire PA16 0FS Scotland |
Director Name | Mr John William Williams |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2016(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Retired Accountant |
Country of Residence | Scotland |
Correspondence Address | Kingston House 3 Jamaica Street Greenock Renfrewshire PA15 1XX Scotland |
Director Name | Miss Angela Loveman |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 May 2021(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Family Support Worker |
Country of Residence | Scotland |
Correspondence Address | Kingston House 3 Jamaica Street Greenock Renfrewshire PA15 1XX Scotland |
Director Name | Miss Gillian McAlpine |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 49 Blairmore Road Greenock PA15 3JT Scotland |
Director Name | Mr Brian Daniel McLaughlin |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 6 Glamis Avenue Elderslie Johnstone PA5 9NR Scotland |
Director Name | Mr Nicholas Thow |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 November 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Learning & Development Manager |
Country of Residence | Scotland |
Correspondence Address | 36 Portsoy Erskine PA8 6EJ Scotland |
Director Name | Mr Joseph McIlwee |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(21 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 193 Grieve Road Greenock PA16 7AW Scotland |
Director Name | Mr Paul Brooks |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(21 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Holyrood Crescent Glasgow G20 6HJ Scotland |
Director Name | Euphemia Rogers |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Preston Place Gourock Renfrewshire PA19 1LF Scotland |
Director Name | James Grieve |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 71 Broadstone Avenue Port Glasgow Renfrewshire PA14 5BB Scotland |
Director Name | Isabel Berry |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Project Worker |
Correspondence Address | 6 Gareloch Close Greenock Renfrewshire PA15 3AH Scotland |
Secretary Name | Euphemia Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Preston Place Gourock Renfrewshire PA19 1LF Scotland |
Director Name | Catherine Kelly |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 2006) |
Role | Volunteer Advisor |
Correspondence Address | 50 Manor Crescent Gourock Renfrewshire PA19 1UZ Scotland |
Director Name | Josephine Mackenzie |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 September 2005) |
Role | Health Worker |
Correspondence Address | 57 Union Street Greenock Renfrewshire PA16 8DR Scotland |
Director Name | Yvonne Catherine Vance |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 December 2009) |
Role | Project Manager |
Correspondence Address | 21 Jacobs Drive Gourock Renfrewshire PA19 1LH Scotland |
Director Name | Mr John Donaghey |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 September 2004(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 May 2015) |
Role | Landscape Gardener |
Country of Residence | Scotland |
Correspondence Address | 6 Kirkwall Road Greenock Renfrewshire PA16 0YF Scotland |
Director Name | Agnes Malone |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 January 2018) |
Role | Catering Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Border Street Greenock Renfrewshire PA15 2EE Scotland |
Director Name | Janette Porteous |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 February 2012) |
Role | Admin Worker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Finneston Lane Greenock Inverclyde PA15 2LA Scotland |
Secretary Name | Janette Porteous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 August 2010) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 3 Finneston Lane Greenock Inverclyde PA15 2LA Scotland |
Director Name | Mr John Gilmour |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 December 2009) |
Role | Resturant Owner |
Correspondence Address | 64 Flat 1/4 Miller Street Glasgow Strathclyde G1 1DT Scotland |
Director Name | Mrs June Glancy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 October 2014) |
Role | Community Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Ashton Road Gourock Inverclyde PA19 1BY Scotland |
Director Name | Mr Paul Veitch |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 February 2012) |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | 26 Brougham Street Greenock Renfrewshire PA16 8AD Scotland |
Director Name | Mrs Cathie Kelly |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 February 2015) |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | 26 Brougham Street Greenock Renfrewshire PA16 8AD Scotland |
Director Name | Mr Christopher Barlas |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 October 2011) |
Role | Youth Development Worker |
Country of Residence | Scotland |
Correspondence Address | 26 Brougham Street Greenock Inverclyde PA16 8AD Scotland |
Director Name | Ms Patricia Mary Compston |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 May 2015) |
Role | Not Employed At Present |
Country of Residence | Scotland |
Correspondence Address | Kingston House 3 Jamaica Street Greenock Renfrewshire PA15 1XX Scotland |
Director Name | Ms Linda Swift |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 May 2015) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 26 Brougham Street Greenock Renfrewshire PA16 8AD Scotland |
Director Name | Mr John William Williams |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(10 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 June 2016) |
Role | Retired Accountant |
Country of Residence | Scotland |
Correspondence Address | 26 Brougham Street Greenock Renfrewshire PA16 8AD Scotland |
Director Name | Mrs Anne Marie Docherty |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(10 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 March 2024) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Kingston House 3 Jamaica Street Greenock Renfrewshire PA15 1XX Scotland |
Director Name | Mr John Richard Hackett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 February 2015) |
Role | Risk Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Kingston House 3 Jamaica Street Greenock Renfrewshire PA15 1XX Scotland |
Director Name | Dr Anne Rutherford |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2016(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 March 2024) |
Role | Retired Doctor |
Country of Residence | Scotland |
Correspondence Address | Kingston House 3 Jamaica Street Greenock Renfrewshire PA15 1XX Scotland |
Director Name | Mr Warren Robert Hawke |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2017(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 July 2020) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Kingston House Kingston House 3 Jamaica Street Greenock Inverclyde PA15 1XX Scotland |
Director Name | Mr Fraser Lang |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 August 2021) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kingston House 3 Jamaica Street Greenock Renfrewshire PA15 1XX Scotland |
Director Name | Mrs Beverley Jane Knight |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2021(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 August 2022) |
Role | Head Of National Operations |
Country of Residence | Scotland |
Correspondence Address | Kingston House 3 Jamaica Street Greenock Renfrewshire PA15 1XX Scotland |
Website | movingoninverclyde.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01475 735200 |
Telephone region | Greenock |
Registered Address | Kingston House 3 Jamaica Street Greenock Renfrewshire PA15 1XX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £257,699 |
Net Worth | £95,768 |
Cash | £76,397 |
Current Liabilities | £5,231 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
13 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (21 pages) |
29 November 2022 | Appointment of Mr Brian Daniel Mclaughlin as a director on 7 November 2022 (2 pages) |
14 November 2022 | Appointment of Mr Nicholas Thow as a director on 7 November 2022 (2 pages) |
14 November 2022 | Appointment of Miss Gillian Mcalpine as a director on 7 November 2022 (2 pages) |
2 September 2022 | Termination of appointment of Beverley Jane Knight as a director on 15 August 2022 (1 page) |
14 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 31 March 2021 (20 pages) |
28 September 2021 | Appointment of Ms Beverley Knight as a director on 31 May 2021 (2 pages) |
28 September 2021 | Appointment of Miss Angela Loveman as a director on 31 May 2021 (2 pages) |
28 September 2021 | Termination of appointment of Fraser Lang as a director on 23 August 2021 (1 page) |
9 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
9 April 2021 | Termination of appointment of Warren Robert Hawke as a director on 13 July 2020 (1 page) |
18 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
5 March 2020 | Resolutions
|
6 February 2020 | Memorandum and Articles of Association (16 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
13 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
8 November 2018 | Termination of appointment of Euphemia Rogers as a director on 5 November 2018 (1 page) |
15 August 2018 | Notification of Ann Marie Docherty as a person with significant control on 13 August 2018 (2 pages) |
15 August 2018 | Cessation of Eleanor Robertson as a person with significant control on 13 August 2018 (1 page) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
8 February 2018 | Appointment of Mr Fraser Lang as a director on 8 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Agnes Malone as a director on 8 January 2018 (1 page) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
26 June 2017 | Termination of appointment of John William Williams as a director on 26 June 2016 (1 page) |
26 June 2017 | Appointment of Mr Warren Robert Hawke as a director on 21 January 2017 (2 pages) |
26 June 2017 | Termination of appointment of John William Williams as a director on 26 June 2016 (1 page) |
26 June 2017 | Appointment of Mr Warren Robert Hawke as a director on 21 January 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
20 March 2017 | Appointment of Mr John William Williams as a director on 18 July 2016 (2 pages) |
20 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
20 March 2017 | Appointment of Mr John William Williams as a director on 18 July 2016 (2 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
12 September 2016 | Appointment of Dr Anne Rutherford as a director on 29 August 2016 (2 pages) |
12 September 2016 | Appointment of Dr Anne Rutherford as a director on 29 August 2016 (2 pages) |
22 March 2016 | Annual return made up to 12 March 2016 no member list (7 pages) |
22 March 2016 | Termination of appointment of John Donaghey as a director on 8 May 2015 (1 page) |
22 March 2016 | Termination of appointment of Patricia Mary Compston as a director on 8 May 2015 (1 page) |
22 March 2016 | Appointment of Mr Stuart Mcmillan as a director on 8 May 2015 (2 pages) |
22 March 2016 | Termination of appointment of Linda Swift as a director on 8 May 2015 (1 page) |
22 March 2016 | Termination of appointment of Linda Swift as a director on 8 May 2015 (1 page) |
22 March 2016 | Termination of appointment of Patricia Mary Compston as a director on 8 May 2015 (1 page) |
22 March 2016 | Termination of appointment of John Donaghey as a director on 8 May 2015 (1 page) |
22 March 2016 | Annual return made up to 12 March 2016 no member list (7 pages) |
22 March 2016 | Appointment of Mr Stuart Mcmillan as a director on 8 May 2015 (2 pages) |
2 September 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
2 September 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
24 April 2015 | Director's details changed for Mrs Anne Marie Docherty on 5 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Ms Patricia Mary Compston on 5 January 2015 (2 pages) |
24 April 2015 | Director's details changed for Mrs Anne Marie Docherty on 5 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Ms Patricia Mary Compston on 5 January 2015 (2 pages) |
24 April 2015 | Director's details changed for Mrs Anne Marie Docherty on 5 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Ms Patricia Mary Compston on 5 January 2015 (2 pages) |
12 March 2015 | Termination of appointment of John Richard Hackett as a director on 9 February 2015 (1 page) |
12 March 2015 | Termination of appointment of Cathie Kelly as a director on 9 February 2015 (1 page) |
12 March 2015 | Annual return made up to 12 March 2015 no member list (9 pages) |
12 March 2015 | Termination of appointment of Cathie Kelly as a director on 9 February 2015 (1 page) |
12 March 2015 | Termination of appointment of John Richard Hackett as a director on 9 February 2015 (1 page) |
12 March 2015 | Termination of appointment of Cathie Kelly as a director on 9 February 2015 (1 page) |
12 March 2015 | Annual return made up to 12 March 2015 no member list (9 pages) |
12 March 2015 | Termination of appointment of John Richard Hackett as a director on 9 February 2015 (1 page) |
16 January 2015 | Registered office address changed from 26 Brougham Street Greenock Inverclyde PA16 8AD to Kingston House 3 Jamaica Street Greenock Renfrewshire PA15 1XX on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from 26 Brougham Street Greenock Inverclyde PA16 8AD to Kingston House 3 Jamaica Street Greenock Renfrewshire PA15 1XX on 16 January 2015 (1 page) |
16 January 2015 | Termination of appointment of June Glancy as a director on 13 October 2014 (1 page) |
16 January 2015 | Termination of appointment of June Glancy as a director on 13 October 2014 (1 page) |
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
21 March 2014 | Annual return made up to 12 March 2014 no member list (12 pages) |
21 March 2014 | Annual return made up to 12 March 2014 no member list (12 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
10 July 2013 | Appointment of Mr John Richard Hackett as a director (2 pages) |
10 July 2013 | Appointment of Mr John Richard Hackett as a director (2 pages) |
2 July 2013 | Appointment of Mr John William Williams as a director (2 pages) |
2 July 2013 | Appointment of Mrs Ann Marie Docherty as a director (2 pages) |
2 July 2013 | Appointment of Mrs Ann Marie Docherty as a director (2 pages) |
2 July 2013 | Appointment of Mr John William Williams as a director (2 pages) |
29 April 2013 | Annual return made up to 12 March 2013 no member list (9 pages) |
29 April 2013 | Annual return made up to 12 March 2013 no member list (9 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
17 December 2012 | Appointment of Mrs Cathie Kelly as a director (2 pages) |
17 December 2012 | Appointment of Ms Patricia Mary Compston as a director (2 pages) |
17 December 2012 | Appointment of Ms Linda Swift as a director (2 pages) |
17 December 2012 | Appointment of Ms Patricia Mary Compston as a director (2 pages) |
17 December 2012 | Appointment of Ms Linda Swift as a director (2 pages) |
17 December 2012 | Appointment of Mrs Cathie Kelly as a director (2 pages) |
4 May 2012 | Termination of appointment of Janette Porteous as a director (1 page) |
4 May 2012 | Termination of appointment of Janette Porteous as a director (1 page) |
1 May 2012 | Annual return made up to 12 March 2012 no member list (7 pages) |
1 May 2012 | Annual return made up to 12 March 2012 no member list (7 pages) |
15 March 2012 | Termination of appointment of Paul Veitch as a director (1 page) |
15 March 2012 | Termination of appointment of Christopher Barlas as a director (1 page) |
15 March 2012 | Termination of appointment of Paul Veitch as a director (1 page) |
15 March 2012 | Annual return made up to 12 March 2011 no member list (9 pages) |
15 March 2012 | Annual return made up to 12 March 2011 no member list (9 pages) |
15 March 2012 | Termination of appointment of Christopher Barlas as a director (1 page) |
20 October 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
20 October 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
25 March 2011 | Appointment of Mr Christopher Barlas as a director (2 pages) |
25 March 2011 | Appointment of a director (2 pages) |
25 March 2011 | Termination of appointment of Janette Porteous as a secretary (1 page) |
25 March 2011 | Appointment of a director (2 pages) |
25 March 2011 | Termination of appointment of Janette Porteous as a secretary (1 page) |
25 March 2011 | Appointment of Mr Christopher Barlas as a director (2 pages) |
20 December 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
20 December 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
14 May 2010 | Director's details changed for Mr Paul Veitch on 12 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 12 March 2010 no member list (6 pages) |
14 May 2010 | Annual return made up to 12 March 2010 no member list (6 pages) |
14 May 2010 | Director's details changed for Mr Paul Veitch on 12 March 2010 (2 pages) |
31 March 2010 | Appointment of Mr Paul Veitch as a director (1 page) |
31 March 2010 | Director's details changed for Mrs June Glancy on 31 March 2010 (2 pages) |
31 March 2010 | Appointment of Mr Paul Veitch as a director (1 page) |
31 March 2010 | Director's details changed for Janette Porteous on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Agnes Malone on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mrs June Glancy on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Janette Porteous on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Agnes Malone on 31 March 2010 (2 pages) |
30 March 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
30 March 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
18 March 2010 | Termination of appointment of Yvonne Vance as a director (1 page) |
18 March 2010 | Termination of appointment of John Gilmour as a director (1 page) |
18 March 2010 | Termination of appointment of John Gilmour as a director (1 page) |
18 March 2010 | Termination of appointment of Yvonne Vance as a director (1 page) |
30 March 2009 | Annual return made up to 12/03/09 (4 pages) |
30 March 2009 | Annual return made up to 12/03/09 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 April 2008 | Director appointed mr john gilmour (1 page) |
9 April 2008 | Annual return made up to 12/03/08 (4 pages) |
9 April 2008 | Annual return made up to 12/03/08 (4 pages) |
9 April 2008 | Director appointed mrs june glancy (1 page) |
9 April 2008 | Director appointed mr john gilmour (1 page) |
9 April 2008 | Director appointed mrs june glancy (1 page) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
18 May 2007 | Annual return made up to 12/03/07 (2 pages) |
18 May 2007 | Annual return made up to 12/03/07 (2 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
8 March 2007 | Total exemption full accounts made up to 31 March 2006 (17 pages) |
8 March 2007 | Total exemption full accounts made up to 31 March 2006 (17 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Annual return made up to 12/03/06 (3 pages) |
22 March 2006 | Annual return made up to 12/03/06 (3 pages) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | Director resigned (1 page) |
25 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 June 2005 | New director appointed (1 page) |
13 June 2005 | New director appointed (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | Annual return made up to 12/03/05 (4 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | Annual return made up to 12/03/05 (4 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
10 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
10 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
24 March 2004 | Annual return made up to 12/03/04
|
24 March 2004 | Annual return made up to 12/03/04
|
12 March 2003 | Incorporation (28 pages) |
12 March 2003 | Incorporation (28 pages) |